About

Registered Number: 05992166
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 90 High Street, Newmarket, Suffolk, CB8 8FE

 

Physioptima Newmarket Ltd was registered on 08 November 2006. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIUSSANI, Kristin Sue 01 May 2013 - 1
VILJOEN, Johanna Matilde Therese 01 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
STIRRAT, John Crawford 08 November 2006 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 29 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 23 December 2013
SH01 - Return of Allotment of shares 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
CERTNM - Change of name certificate 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 16 November 2007
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.